logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sloan, Paul

    Related profiles found in government register
  • Sloan, Paul
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 1
    • icon of address The Flat, No.1 The Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 2
  • Sloan, Paul
    British do director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Askernish, Ardconnel Road, Oban, Argyll, PA34 5SD

      IIF 3
  • Sloan, Paul
    British restauranteur born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05812257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Flat 6, 10 Stevenson Street, Oban, Argyll, PA34 5SD, United Kingdom

      IIF 5
  • Sloan, Paul Gerrard
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Partickbridge Street, Glasgow, G11 6PL, Scotland

      IIF 6
  • Sloan, Paul Gerrard
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428 Helen St. Glasgow., 428 Helen St. Glasgow., 428 Helen St. Glasgow., Glasgow, Scotland, G51 3HR, Scotland

      IIF 7
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 23
    • icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 24 IIF 25
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 26
    • icon of address Unit 8a, Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, PA75 6QA, Scotland

      IIF 27
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 28 IIF 29
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 30 IIF 31
    • icon of address 1, Railway Pier, Oban, PA34 4LW, Scotland

      IIF 32 IIF 33
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 34 IIF 35
    • icon of address 120, George Street, Oban, Argyll, PA34 5NT, Scotland

      IIF 36
    • icon of address No 1 The Pier, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 37 IIF 38
    • icon of address Ranald Hotel, 41 Stevenson Street, Oban, Argyll, PA34 5NA, United Kingdom

      IIF 39
    • icon of address 1, Aldersyde, Taynuilt, PA35 1AG, Scotland

      IIF 40
  • Sloan, Paul Gerrard
    British restaurateur born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redleih House, 1 Golf Road, Clarkston, G76 7HU

      IIF 41
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Glasgow, G2 2LB, Scotland

      IIF 52
  • Sloan, Paul
    British director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Erray Road, Tobermory, Isle Of Mull, PA75 6PS, Scotland

      IIF 53
    • icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, PA75 6QA, Scotland

      IIF 54
  • Mr Paul Sloan
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 55
  • Mr Paul Gerrard Sloan
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sloan, Paul Gerrard
    British company director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Railway Pier, Oban, Argyll And Bute, PA34 4LW, Scotland

      IIF 73
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 74
  • Sloan, Paul Gerrard
    British director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 75
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 76 IIF 77 IIF 78
    • icon of address 60, George Street, Oban, Argyll, PA34 5SD, Scotland

      IIF 80 IIF 81 IIF 82
    • icon of address 60, George Street, Oban, PA34 5SD, Scotland

      IIF 83
    • icon of address C/o Dm Mackinnon Solicitors, Bank Of Scotland Buildings, Station Road, Oban, Argyll, PA34 4LN

      IIF 84
    • icon of address Imperial Laundry, Shore Street, Oban, Argyll, PA34 4LH, Scotland

      IIF 85
    • icon of address No.1, The Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 86
    • icon of address The Lorne, Stevenson Street, Oban, Argyll, PA34 5NA, Scotland

      IIF 87
    • icon of address 1, Aldersyde, Taynuilt, Argyll, PA35 1AG, Scotland

      IIF 88
    • icon of address 8a, Baliscate Industrial Estate, Tobermory, Argyll, PA75 6QA, Scotland

      IIF 89
  • Sloan, Paul Gerrard
    British md born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Stevenson St, Oban, Argyll, PA34 5NA, Scotland

      IIF 90
  • Sloan, Paul Gerrard
    British restaurateur born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 91
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 92
    • icon of address Rsm Tenon, 48 St. Vincent Street, Glasgow, G2 5TS

      IIF 93
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 94
    • icon of address 10, Stevenson Street, Apt 6, Oban, Argyll, PA34 5NA, Scotland

      IIF 95 IIF 96 IIF 97
  • Mr Paul Sloan
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Partick Bridge Street, Glasgow, G11 6PL

      IIF 100
    • icon of address 2, Partickbridge Street, Glasgow, G11 6PL, Scotland

      IIF 101
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 102 IIF 103
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 104 IIF 105 IIF 106
    • icon of address 28, George Street, Oban, PA34 5SB, Scotland

      IIF 107
    • icon of address No 1 The Pier, Railway Pier, Oban, Argyll, PA34 4LW, United Kingdom

      IIF 108 IIF 109
    • icon of address 1, Aldersyde, Taynuilt, PA35 1AG, Scotland

      IIF 110
    • icon of address 8a, Baliscate, Tobermory, Isle Of Mull, PA75 6QA

      IIF 111
  • Mr Paul Gerrard Sloan
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No.1 The Pier, Oban, Argyll, PA34 4LW

      IIF 112
    • icon of address 21, St Thomas Street, Bristol, Avon, BS1 6JS

      IIF 113
    • icon of address Redleih House, 1 Golf Road, Clarkston, G76 7HU

      IIF 114
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, Scotland

      IIF 115 IIF 116
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address 1, Railway Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 123 IIF 124
    • icon of address 1 Railway Pier, Oban, PA34 4LW, Scotland

      IIF 125 IIF 126 IIF 127
    • icon of address 1, The Pier, Oban, Argyll, PA34 4LW, Scotland

      IIF 129 IIF 130
    • icon of address 10 Stevenson Street, Apt 6, Oban, Argyll, PA34 5NA, Scotland

      IIF 131
    • icon of address 60, George Street, Oban, Argyll, PA34 5SD, Scotland

      IIF 132
    • icon of address 60, George Street, Oban, PA34 5SD, Scotland

      IIF 133
    • icon of address Ranald Hotel, 41 Stevenson Street, Oban, Argyll, PA34 5NA

      IIF 134
    • icon of address The Lorne, Stevenson Street, Oban, Argyll, PA34 5NA, Scotland

      IIF 135
child relation
Offspring entities and appointments
Active 56
  • 1
    VIA RESTAURANTS LIMITED - 2006-09-07
    icon of address 4385, 05812257 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,373,156 GBP2024-03-31
    Officer
    icon of calendar 2006-05-10 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    92,641 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 1 Railway Pier, Oban, Argyll, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    616,424 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 169 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 58 - Has significant influence or controlOE
  • 5
    icon of address 169 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    icon of address 60 George Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 81 - Director → ME
  • 7
    TOBACCO ROAD (HOLDINGS) LIMITED - 2017-03-17
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    103,507 GBP2024-04-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 94 - Director → ME
  • 8
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -235,703 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 66 - Has significant influence or controlOE
  • 9
    TOBACCO ROAD (ST VINCENT STREET) LIMITED - 2017-03-17
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    101,321 GBP2024-04-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Has significant influence or controlOE
  • 10
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -84,465 GBP2024-04-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 11
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 78 - Director → ME
  • 12
    icon of address 1 Aldersyde, Taynuilt, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address No 1 The Pier, Railway Pier, Oban, Argyll, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,350 GBP2024-04-30
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 62 - Has significant influence or controlOE
  • 15
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,889 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 119 - Has significant influence or controlOE
  • 16
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,330 GBP2024-03-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 118 - Has significant influence or controlOE
  • 17
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    906,727 GBP2024-04-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Has significant influence or controlOE
  • 18
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    134,588 GBP2024-04-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 64 - Has significant influence or controlOE
  • 19
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    28,419 GBP2024-04-30
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 121 - Has significant influence or controlOE
  • 20
    icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 8 Balisclate Estate, Tobermory, Isle Of Mull, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,908 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 54 - Director → ME
  • 22
    icon of address The Lorne, Stevenson Street, Oban, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    147,407 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-11-25 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 28 George Street, Oban, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,284 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 2 Partick Bridge Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 71 - Has significant influence or controlOE
  • 26
    icon of address 1 The Pier, Oban, Argyll, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    icon of address 1 Railway Pier, Oban, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -132,912 GBP2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 33 - Director → ME
  • 28
    icon of address 1 Railway Pier, Oban, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,134 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address 1 Railway Pier, Oban, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 73 - Director → ME
  • 30
    MEZZIDAKIA (HOLDINGS) LIMITED - 2021-05-27
    THE FISHOUSE (HOLDINGS) LIMITED - 2017-06-27
    DABBAWALLAH (HOLDINGS) LIMITED - 2016-07-18
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,746,756 GBP2024-04-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 52 - Director → ME
  • 31
    MEZZIDAKIA (ST VINCENT STREET) LTD - 2021-05-27
    THE FISHOUSE (GLASGOW) LTD - 2017-06-27
    DABBAWALLAH (ST VINCENT STREET) LIMITED - 2016-07-07
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    98,634 GBP2024-04-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 43 - Director → ME
  • 32
    icon of address Ranald Hotel, 41 Stevenson Street, Oban, Argyll, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -126,499 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 39 - Director → ME
  • 33
    icon of address No 1 The Pier, Railway Pier, Oban, Argyll, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 1 Railway Pier, Oban, Argyll, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,050 GBP2022-08-31
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Railway Pier, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -5,181 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 32 - Director → ME
  • 36
    icon of address 1 Railway Pier, Oban, Argyll, Scotland
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    266,414 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 37
    TAYNUILT DEVELOPMENT LIMITED - 2023-09-04
    TAYNULT DEVELOPMENT LIMITED - 2022-06-15
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,627 GBP2024-04-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 65 - Has significant influence or controlOE
  • 38
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,800 GBP2024-04-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 69 - Has significant influence or controlOE
  • 39
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,300 GBP2024-04-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 61 - Has significant influence or controlOE
  • 40
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 35 - Director → ME
  • 41
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -221,712 GBP2024-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 27 - Director → ME
  • 42
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,841 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 40 - Director → ME
  • 43
    TEPRAC LIMITED - 2019-05-07
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -1,494 GBP2019-04-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 128 - Has significant influence or controlOE
  • 44
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    334,841 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 76 - Director → ME
  • 45
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    154,265 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 120 - Has significant influence or controlOE
  • 46
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -248,780 GBP2024-04-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 63 - Has significant influence or controlOE
  • 47
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    101,933 GBP2024-04-30
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 126 - Has significant influence or controlOE
  • 48
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    103,281 GBP2024-04-30
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 46 - Director → ME
  • 49
    icon of address Consilium Chartered Accountants, 169 West George Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    103,376 GBP2024-04-30
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 47 - Director → ME
  • 50
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    682 GBP2022-04-30
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 51
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,246 GBP2016-04-30
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 52
    icon of address 60 George Street, Oban, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    218,091 GBP2023-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 169 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 54
    icon of address 428 Helen St. Glasgow. 428 Helen St. Glasgow., 428 Helen St. Glasgow., Glasgow, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7 GBP2024-04-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 70 - Has significant influence or controlOE
  • 56
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -264,934 GBP2024-04-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 60 - Has significant influence or controlOE
Ceased 35
  • 1
    VIA RESTAURANTS LIMITED - 2006-09-07
    icon of address 4385, 05812257 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,373,156 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 113 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,803 GBP2020-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2019-03-23
    IIF 86 - Director → ME
  • 3
    icon of address 8a Baliscate, Tobermory, Isle Of Mull
    Active Corporate (3 parents)
    Equity (Company account)
    -8,569 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ 2020-07-21
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-21
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BABBO (GLASGOW) LIMITED - 2023-10-30
    icon of address 2 Mains Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    219,186 GBP2024-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2020-05-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-30
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    92,641 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2021-11-10
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Railway Pier, Oban, Argyll, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    616,424 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2021-11-10
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 43 Stevenson Street, Oban, Argyll
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -26,821 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-11-14 ~ 2014-04-09
    IIF 90 - Director → ME
  • 8
    icon of address Radleigh House, 1 Golf Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    352,696 GBP2024-02-29
    Officer
    icon of calendar 2020-01-09 ~ 2021-09-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2021-09-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 9
    icon of address 8a Baliscate Industrial Estate, Tobermory, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    184,718 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2021-03-31
    IIF 89 - Director → ME
  • 10
    icon of address Ranald Hotel, 41 Stevenson Street, Oban, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    339,143 GBP2024-08-31
    Officer
    icon of calendar 2011-07-06 ~ 2017-05-13
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-13
    IIF 134 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    TEPRAC LIMITED - 2020-10-16
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-12
    IIF 68 - Has significant influence or control OE
  • 12
    icon of address 25 Sandyford Place, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-06-30
    IIF 117 - Has significant influence or control OE
  • 13
    icon of address Units 10&11 Glengallan Industrial Estate Glengallan Road, Oban, Argyll, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    49,591 GBP2024-01-31
    Officer
    icon of calendar 2014-01-06 ~ 2015-08-01
    IIF 85 - Director → ME
  • 14
    icon of address 28 George Street, Oban, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,284 GBP2017-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2017-10-02
    IIF 79 - Director → ME
  • 15
    OBAN BAY MARINE - 2011-04-11
    icon of address C/o Jean Ainsley & Co Ca, 21 Argyll Sq, Oban, Argyll
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2015-04-30
    IIF 3 - Director → ME
  • 16
    icon of address C/o Azets, Titanium 1 Kings Inch Place, Renfrew
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    80,802 GBP2019-03-31
    Officer
    icon of calendar 2012-05-29 ~ 2012-11-14
    IIF 5 - Director → ME
    icon of calendar 2011-04-18 ~ 2011-08-18
    IIF 84 - Director → ME
  • 17
    icon of address 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2015-11-02
    IIF 99 - Director → ME
  • 18
    icon of address 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2015-11-02
    IIF 95 - Director → ME
  • 19
    icon of address 140 West George Street, Glasgow
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2015-11-02
    IIF 98 - Director → ME
  • 20
    icon of address 140 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2015-11-02
    IIF 97 - Director → ME
  • 21
    PINTO RESTAURANTS LIMITED - 2013-01-18
    icon of address 140 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2015-11-02
    IIF 93 - Director → ME
  • 22
    PINTO RESTAURANTS (BYRES ROAD) LIMITED - 2014-12-05
    icon of address 140 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ 2015-11-02
    IIF 96 - Director → ME
  • 23
    icon of address 9 Erray Road, Tobermory, Isle Of Mull, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ 2024-12-07
    IIF 2 - Director → ME
  • 24
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2022-03-31
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Unit 8a Baliscate Industrial Estate, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -221,712 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-04-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 1 Aldersyde, Taynuilt, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,841 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-10-02
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 27
    icon of address 1 The Pier, Oban, Argyll, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    334,841 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 9 Erray Road, Tobermory, Isle Of Mull, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ 2024-12-07
    IIF 53 - Director → ME
  • 29
    icon of address No.1 The Pier, Oban, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    144,355 GBP2024-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2021-03-31
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 120 George Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2021-04-30
    IIF 36 - Director → ME
  • 31
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,414 GBP2022-04-30
    Officer
    icon of calendar 2017-02-22 ~ 2020-06-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2020-06-01
    IIF 122 - Has significant influence or control OE
  • 32
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    103,281 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 115 - Has significant influence or control OE
  • 33
    icon of address 2 Partickbridge Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2018-10-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-13 ~ 2018-10-17
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,645 GBP2024-02-29
    Officer
    icon of calendar 2020-01-22 ~ 2021-09-01
    IIF 26 - Director → ME
  • 35
    icon of address 1 The Pier, Oban, Argyll
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,396 GBP2017-03-31
    Officer
    icon of calendar 2014-09-16 ~ 2018-11-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-12
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.